logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nigel Johnson

    Related profiles found in government register
  • Mr Nigel Johnson
    English born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Stamford Street, Altrincham, WA14 1EY, England

      IIF 1
    • icon of address Unit 2 Pacific Court, Pacific Road, Broadheath, Altrincham, Cheshire, WA14 5BJ, England

      IIF 2
    • icon of address Unit 2 Pacific Court, Pacific Road, Broadheath, Altrincham, Cheshire, WA14 5BJ, United Kingdom

      IIF 3 IIF 4
    • icon of address Moss Cottage, Moss Cottage, Patmos Lane, Lower Peover, Cheshire, WA16 9SL, England

      IIF 5
  • Mr Nigel Johnson
    English born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, High Street, Soham, Ely, CB7 5HE, England

      IIF 6 IIF 7
    • icon of address 9, New Cheveley Road, Newmarket, CB8 8BG, England

      IIF 8 IIF 9
  • Mr Nigel Ronald David Johnson
    English born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pacific Court, Atlantic Street, Broadheath, Altrincham, WA14 5BJ, England

      IIF 10
  • Johnson, Nigel
    English insolvency practitioner born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Stamford Street, Altrincham, Cheshire, WA14 1EY, United Kingdom

      IIF 11
  • Johnson, Nigel
    English accountant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, High Street, Soham, Ely, CB7 5HE, England

      IIF 12
    • icon of address 9, New Cheveley Road, Newmarket, CB8 8BG, England

      IIF 13
    • icon of address 74 The Close, Norwich, Norfolk, NR1 4DR

      IIF 14
  • Johnson, Nigel
    English director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, New Cheveley Road, Newmarket, CB8 8BG, England

      IIF 15
  • Johnson, Nigel Ronald David
    English accountant born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Pacific Court, Pacific Road, Broadheath, Altrincham, Cheshire, WA14 5BJ, England

      IIF 16
    • icon of address Moss Cottage, Moss Cottage, Patmos Lane, Lower Peover, Cheshire, WA16 9SL, England

      IIF 17
  • Johnson, Nigel Ronald David
    English company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Pacific Court, Pacific Road, Broadheath, Altrincham, Cheshire, WA14 5BJ, United Kingdom

      IIF 18
  • Johnson, Nigel Ronald David
    English director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pacific Court, Atlantic Street, Broadheath, Altrincham, WA14 5BJ, England

      IIF 19
    • icon of address Moss Cottage, Back Lane, Lower Peover, Knutsford, Cheshire, WA16 9SL

      IIF 20 IIF 21
  • Mr Nigel Johnson
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Acorn Business Park, Moss Road, Grimsby, North East Lincolnshire, DN32 0LT, England

      IIF 22
    • icon of address 1, Villa Barns, Partridge Drive, Rothwell, Market Rasen, LN7 6BH, United Kingdom

      IIF 23
    • icon of address 1 Villa Barns, Partridge Drive, Rothwell, Market Rasen, Lincolnshire, LN7 6BH, United Kingdom

      IIF 24
    • icon of address 1, Villa Barns, Partridge Drive, Rothwell, Lincs, LN7 6BH, United Kingdom

      IIF 25
  • Johnson, Nigel
    born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Pacific Court, Pacific Road, Broadheath, Altrincham, Cheshire, WA14 5BJ, United Kingdom

      IIF 26
  • Nigel Johnson
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Acorn Business Park, Moss Road, Grimsby, North East Lincolnshire, DN32 0LW, United Kingdom

      IIF 27
  • Johnson, Nigel Ronald David
    English accountant

    Registered addresses and corresponding companies
    • icon of address Moss Cottage, Back Lane, Lower Peover, Knutsford, Cheshire, WA16 9SL

      IIF 28 IIF 29
  • Johnson, Nigel
    British accountant born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moss Cottage, Patmos Lane, Lower Peover, Cheshire, WA169SL, United Kingdom

      IIF 30
  • Johnson, Nigel
    British

    Registered addresses and corresponding companies
  • Johnson, Nigel
    British accountant

    Registered addresses and corresponding companies
    • icon of address 25a East Fen Common, Soham, Ely, Cambridgeshire, CB7 5JH

      IIF 59
  • Johnson, Nigel

    Registered addresses and corresponding companies
    • icon of address 32, Stamford Street, Altrincham, Cheshire, WA14 1EY, United Kingdom

      IIF 60
    • icon of address 30a, High Street, Soham, Ely, CB7 5HE, England

      IIF 61
    • icon of address 30a, High Street, Soham, Ely, Cambridgeshire, CB7 5HE, England

      IIF 62 IIF 63
    • icon of address 4, Town Hall Street, Grimsby, South Humberside, DN31 1HN, United Kingdom

      IIF 64
    • icon of address Moss Cottage, Patmos Lane, Lower Peover, Cheshire, WA169SL, United Kingdom

      IIF 65
    • icon of address Kingsmarsh Stadium, Brundon Lane, Sudbury, Suffolk, CO10 1XR

      IIF 66
  • Johnson, Nigel
    British accountant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4, The Old Blacksmiths Yard, Newnham Lane, Burwell, Cambridge, CB25 0EA, England

      IIF 67
    • icon of address 25a East Fen Common, Soham, Ely, Cambridgeshire, CB7 5JH

      IIF 68 IIF 69
    • icon of address 25a, East Fen Common, Soham, Ely, Cambridgeshire, CB7 5JH, England

      IIF 70
    • icon of address 30a, High Street, Soham, Ely, Cambs, CB7 5HE, England

      IIF 71
    • icon of address 9, New Cheveley Road, Newmarket, CB8 8BG, England

      IIF 72
    • icon of address Kingsmarsh Stadium, Brundon Lane, Sudbury, Suffolk, CO10 1XR

      IIF 73
  • Johnson, Nigel
    British retired born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bill Steward House, The Buntings, Stowmarket, IP14 5GZ, United Kingdom

      IIF 74
  • Johnson, Nigel
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Villa Barns, Partridge Drive, Rothwell, Market Rasen, LN7 6BH, United Kingdom

      IIF 75
    • icon of address 1 Villa Barns, Partridge Drive, Rothwell, Market Rasen, Lincolnshire, LN7 6BH, England

      IIF 76
    • icon of address 1, Villa Barns, Partridge Drive, Rothwell, Lincs, LN7 6BH, United Kingdom

      IIF 77
  • Johnson, Nigel
    British design engineer born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Villa Barns, Partridge Drive, Rothwell, Market Rasen, Lincolnshire, LN7 6BH, United Kingdom

      IIF 78 IIF 79
  • Johnson, Nigel
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Acorn Business Park, Moss Road, Grimsby, North East Lincolnshire, DN32 0LW, United Kingdom

      IIF 80 IIF 81
  • Johnson, Nigel
    British engineering consultant born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Villa Barns, Partridge Drive, Rothwell, Market Rasen, Lincolnshire, LN7 6BH, England

      IIF 82
  • Johnson, Nigel, Mr

    Registered addresses and corresponding companies
    • icon of address Unit 1 Acorn Business Park, Moss Road, Grimsby, North East Lincolnshire, DN32 0LT, England

      IIF 83
child relation
Offspring entities and appointments
Active 23
  • 1
    LUCAS JOHNSON LIMITED - 2023-12-19
    icon of address Moss Cottage Moss Cottage, Patmos Lane, Lower Peover, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    344,230 GBP2019-08-31
    Officer
    icon of calendar 2011-08-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2 Pacific Court, Atlantic Street, Broadheath, Altrincham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-10-02 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 2 Pacific Court Pacific Road, Broadheath, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,734 GBP2019-10-31
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 14a Black Horse Drove, Littleport, Ely, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-20 ~ dissolved
    IIF 42 - Secretary → ME
  • 5
    icon of address Unit 1 Acorn Business Park, Moss Road, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    32,032 GBP2024-03-31
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 80 - Director → ME
  • 6
    icon of address 9 New Cheveley Road, Newmarket, Suffolk, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -9 GBP2024-10-31
    Officer
    icon of calendar 2002-10-03 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 1 Villa Barns, Partridge Drive, Rothwell, Market Rasen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit 2 Pacific Court Pacific Road, Broadheath, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,036 GBP2019-08-31
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Villa Barns, Partridge Drive, Rothwell, Market Rasen, Lincolnshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -57,607 GBP2016-03-31
    Officer
    icon of calendar 2007-05-04 ~ dissolved
    IIF 79 - Director → ME
  • 10
    icon of address 1 Villa Barns, Partridge Drive, Rothwell, Lincs, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 1 Villa Barns Partridge Drive, Rothwell, Market Rasen, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 76 - Director → ME
  • 12
    icon of address Unit 1 Acorn Business Park, Moss Road, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,954 GBP2024-03-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 81 - Director → ME
    icon of calendar 2023-01-27 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    HUNTERWASTE LIMITED - 2025-03-17
    icon of address Unit 1 Acorn Business Park, Moss Road, Grimsby, North East Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,395 GBP2025-03-31
    Officer
    icon of calendar 2016-01-25 ~ now
    IIF 78 - Director → ME
    icon of calendar 2014-11-11 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    JOHNSON AND COPEMAN LIMITED - 2010-01-28
    icon of address 9 New Cheveley Road, Newmarket, England
    Active Corporate (1 parent, 36 offsprings)
    Equity (Company account)
    11,905 GBP2024-03-31
    Officer
    icon of calendar 2002-11-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 9 New Cheveley Road, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,193 GBP2024-07-31
    Officer
    icon of calendar 2015-07-24 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 2 Pacific Court Pacific Road, Broadheath, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Has significant influence or controlOE
  • 17
    icon of address 32 Stamford Street, Altrincham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2015-03-31 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 18
    icon of address Johnson & Co Accountants Ltd, 30a High Street, Soham, Ely, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-10 ~ dissolved
    IIF 52 - Secretary → ME
  • 19
    icon of address Fisher Partners, Acre House 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-10 ~ dissolved
    IIF 29 - Secretary → ME
  • 20
    icon of address 9 New Cheveley Road, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Bill Steward House, The Buntings, Stowmarket, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 74 - Director → ME
  • 22
    icon of address Bill Steward House The Buntings, Cedars Park, Stowmarket, Suffolk
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 71 - Director → ME
  • 23
    icon of address 19 Black Horse Hill, West Kirkby, Wirral, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2010-11-25 ~ dissolved
    IIF 65 - Secretary → ME
Ceased 40
  • 1
    icon of address 9 New Cheveley Road, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    730,041 GBP2024-03-31
    Officer
    icon of calendar 2006-06-29 ~ 2011-04-01
    IIF 46 - Secretary → ME
  • 2
    DMG BUILDING SERVICES (NEWMARKET) LIMITED - 2012-10-10
    ADG BUILDING SERVICES (NEWMARKET) LIMITED - 2013-08-16
    icon of address C/o Johnson And Co Accountants Ltd, 9 New Cheveley Road, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    66 GBP2024-03-31
    Officer
    icon of calendar 2003-08-30 ~ 2004-07-01
    IIF 44 - Secretary → ME
  • 3
    icon of address 2 Pacific Court, Atlantic Street, Broadheath, Altrincham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-02 ~ 2020-10-27
    IIF 19 - Director → ME
  • 4
    AFC SUDBURY HOLDINGS LIMITED - 2010-09-06
    SUDBURY TOWN FOOTBALL CLUB,LIMITED - 2009-01-19
    icon of address Kingsmarsh Stadium, Brundon Lane, Sudbury, Suffolk
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,535,035 GBP2024-05-31
    Officer
    icon of calendar 2022-02-01 ~ 2024-06-25
    IIF 73 - Director → ME
    icon of calendar 2023-11-28 ~ 2024-06-25
    IIF 66 - Secretary → ME
  • 5
    icon of address C/o Johnson And Co Accountants Ltd, 9 New Cheveley Road, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,957 GBP2024-03-31
    Officer
    icon of calendar 2009-09-16 ~ 2011-09-01
    IIF 47 - Secretary → ME
  • 6
    icon of address C/o Johnson And Co Accountants Ltd, 9 New Cheveley Road, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,467 GBP2024-03-31
    Officer
    icon of calendar 2004-03-10 ~ 2011-03-01
    IIF 55 - Secretary → ME
  • 7
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -39,932 GBP2016-11-30
    Officer
    icon of calendar 2014-11-14 ~ 2015-04-23
    IIF 67 - Director → ME
  • 8
    icon of address Mallory House Goostrey Way, Mobberley, Knutsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,141.40 GBP2020-12-31
    Officer
    icon of calendar 2005-10-04 ~ 2005-10-10
    IIF 20 - Director → ME
    icon of calendar 2005-10-10 ~ 2008-09-19
    IIF 28 - Secretary → ME
  • 9
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-21 ~ 2014-09-01
    IIF 58 - Secretary → ME
  • 10
    VALUE ADDED DATA LIMITED - 2003-12-08
    icon of address 48 Fishers Bank, Littleport, Ely, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,885 GBP2024-03-31
    Officer
    icon of calendar 2003-08-13 ~ 2004-07-24
    IIF 48 - Secretary → ME
  • 11
    icon of address C/o Johnson And Co Accountants Ltd, 9 New Cheveley Road, Newmarket, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-02-01 ~ 2019-08-01
    IIF 12 - Director → ME
  • 12
    icon of address Johnson And Co Accountants Ltd, 30a High Street, Soham, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2008-02-13 ~ 2012-02-12
    IIF 56 - Secretary → ME
  • 13
    icon of address 30a High Street, Soham, Ely, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,439 GBP2021-03-31
    Officer
    icon of calendar 2003-02-11 ~ 2003-02-11
    IIF 49 - Secretary → ME
    icon of calendar 2018-02-01 ~ 2021-03-19
    IIF 61 - Secretary → ME
  • 14
    icon of address 21 Banbury Drive, Shepshed, Lecistershire
    Active Corporate (2 parents)
    Equity (Company account)
    -25,836 GBP2024-12-31
    Officer
    icon of calendar 2004-05-26 ~ 2016-05-01
    IIF 57 - Secretary → ME
  • 15
    icon of address Unit 5 Stephenson Industrial Estate, Coalville, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,648 GBP2019-06-30
    Officer
    icon of calendar 2004-05-26 ~ 2012-05-25
    IIF 43 - Secretary → ME
  • 16
    icon of address 74 The Close, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    -133,154 GBP2024-12-31
    Officer
    icon of calendar 2016-12-19 ~ 2018-09-28
    IIF 14 - Director → ME
  • 17
    icon of address Unit 5 Stephenson Industrial Estate, Coalville, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,197 GBP2017-06-30
    Officer
    icon of calendar 2005-06-30 ~ 2012-06-01
    IIF 53 - Secretary → ME
  • 18
    icon of address Johnson & Co Accountants Ltd, 30a High Street, Soham, Ely, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-15 ~ 2012-09-10
    IIF 35 - Secretary → ME
  • 19
    icon of address C/o Johnson And Co Accountants Ltd, 9 New Cheveley Road, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    162,321 GBP2024-10-31
    Officer
    icon of calendar 2003-10-07 ~ 2011-10-01
    IIF 36 - Secretary → ME
  • 20
    icon of address 23 The Broadway, Scunthorpe, North Lincs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-01 ~ 2014-01-01
    IIF 82 - Director → ME
  • 21
    icon of address Johnson & Co Accountants Ltd, 30a High Street, Soham, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,936 GBP2023-03-31
    Officer
    icon of calendar 2009-04-01 ~ 2012-04-01
    IIF 54 - Secretary → ME
  • 22
    icon of address High Trees, 116 South Lane, Clanfield, Waterlooville, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,750 GBP2024-09-30
    Officer
    icon of calendar 2013-03-31 ~ 2015-03-31
    IIF 70 - Director → ME
  • 23
    icon of address Hainey Farm, Barway, Ely, Cambridgeshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-03-17 ~ 1995-07-04
    IIF 59 - Secretary → ME
  • 24
    icon of address 9 New Cheveley Road, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,238 GBP2024-06-30
    Officer
    icon of calendar 2003-08-15 ~ 2004-07-01
    IIF 50 - Secretary → ME
  • 25
    icon of address 10 Brookfield Close, Newmarket, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2004-02-04 ~ 2012-02-01
    IIF 32 - Secretary → ME
  • 26
    icon of address C/o Johnson And Co Accountants Ltd, 9 New Cheveley Road, Newmarket, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,237 GBP2023-10-31
    Officer
    icon of calendar 2009-10-03 ~ 2015-09-01
    IIF 63 - Secretary → ME
  • 27
    icon of address West House, Kings Cross Road, Halifax, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,035 GBP2020-01-31
    Officer
    icon of calendar 2004-04-21 ~ 2008-05-15
    IIF 34 - Secretary → ME
  • 28
    HUNTERWASTE LIMITED - 2025-03-17
    icon of address Unit 1 Acorn Business Park, Moss Road, Grimsby, North East Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,395 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-12
    IIF 24 - Has significant influence or control OE
  • 29
    icon of address Unit 5 - The Shade Industrial Park The Shade, Soham, Ely, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,734 GBP2024-03-31
    Officer
    icon of calendar 2007-03-14 ~ 2011-03-15
    IIF 41 - Secretary → ME
  • 30
    J DOSWELL CARPENTRY AND JOINERY LIMITED - 2019-06-20
    icon of address C/o Johnson And Co Accountants Ltd, 9 New Cheveley Road, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,623 GBP2024-08-31
    Officer
    icon of calendar 2006-05-22 ~ 2011-05-01
    IIF 62 - Secretary → ME
  • 31
    icon of address C/o Johnson And Co Accountants Ltd, 9 New Cheveley Road, Newmarket, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    166 GBP2024-03-31
    Officer
    icon of calendar 2003-09-11 ~ 2015-08-01
    IIF 37 - Secretary → ME
  • 32
    icon of address Grange Farm Clayhithe Road, Horningsea, Cambridge
    Active Corporate (1 parent)
    Equity (Company account)
    59,754 GBP2024-09-30
    Officer
    icon of calendar 2003-04-30 ~ 2004-01-15
    IIF 40 - Secretary → ME
  • 33
    M J T WINDOW CLEANING SERVICES LTD - 2007-11-29
    icon of address C/o Johnson And Co Accountants Ltd, 9 New Cheveley Road, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2005-08-10 ~ 2012-08-09
    IIF 45 - Secretary → ME
  • 34
    icon of address Fisher Partners, Acre House 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-04 ~ 2005-10-10
    IIF 21 - Director → ME
  • 35
    icon of address C/o Johnson & Co Accountants Limited, 9 New Cheveley Road, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    78 GBP2024-03-31
    Officer
    icon of calendar 2004-09-01 ~ 2011-08-31
    IIF 31 - Secretary → ME
  • 36
    SIMON & JACQUE PETTIT WINDOW CLEANING SERVICE LIMITED - 2003-10-03
    icon of address C/o Johnson And Co Accountants Ltd, 9 New Cheveley Road, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2025-03-31
    Officer
    icon of calendar 2003-09-25 ~ 2011-09-20
    IIF 51 - Secretary → ME
  • 37
    icon of address 9 New Cheveley Road, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    51 GBP2024-08-31
    Officer
    icon of calendar 2004-11-30 ~ 2011-11-29
    IIF 39 - Secretary → ME
  • 38
    ASSOCIATION OF ACCOUNTING TECHNICIANS LIMITED(THE) - 1989-12-20
    icon of address 30 Churchill Place, London, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2008-05-16 ~ 2014-05-16
    IIF 68 - Director → ME
  • 39
    icon of address 30a High Street, Soham, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2012-03-01
    IIF 38 - Secretary → ME
  • 40
    icon of address 18 Churchgate Street, Southery, Downham Market, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,474 GBP2024-03-31
    Officer
    icon of calendar 2007-04-20 ~ 2012-10-16
    IIF 33 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.